Company NameSwallow Falls Limited
Company StatusDissolved
Company Number04364189
CategoryPrivate Limited Company
Incorporation Date31 January 2002(22 years, 3 months ago)
Dissolution Date21 November 2006 (17 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NameAnthony Daley
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2003(1 year after company formation)
Appointment Duration3 years, 8 months (closed 21 November 2006)
RoleCleaning Director
Correspondence Address11 Castlefields
Leeds
West Yorkshire
LS26 0GN
Secretary NameSandra Daley
NationalityBritish
StatusClosed
Appointed01 March 2003(1 year after company formation)
Appointment Duration3 years, 8 months (closed 21 November 2006)
RoleCompany Director
Correspondence Address11 Castlefields
Rothwell
Leeds
West Yorkshire
LS26 0GN
Director NameChristopher Phillips
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2002(3 weeks, 4 days after company formation)
Appointment Duration1 year (resigned 28 February 2003)
RoleCompany Director
Correspondence Address9 Iveson Rise
Ireland Wood
Leeds
West Yorkshire
LS16 6LW
Secretary NameGeraldine Cooper
NationalityBritish
StatusResigned
Appointed25 February 2002(3 weeks, 4 days after company formation)
Appointment Duration1 year (resigned 28 February 2003)
RoleCompany Director
Correspondence Address58 Kentmere Avenue
Leeds
West Yorkshire
LS14 6QL
Director NameYork Place Company Nominees Limited (Corporation)
Date of BirthMarch 1997 (Born 27 years ago)
StatusResigned
Appointed31 January 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed31 January 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressUnit 10a Appleton Court
Calder Park Denby Dale Road
Wakefield
West Yorkshire
WF2 7AR
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
ParishCrigglestone
WardWakefield Rural
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£4,144
Current Liabilities£21,599

Accounts

Latest Accounts31 January 2005 (19 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

21 November 2006Final Gazette dissolved via voluntary strike-off (1 page)
8 August 2006First Gazette notice for voluntary strike-off (1 page)
4 July 2006Voluntary strike-off action has been suspended (1 page)
9 June 2006Application for striking-off (1 page)
3 February 2006Return made up to 31/01/06; full list of members (6 pages)
18 October 2005Total exemption small company accounts made up to 31 January 2005 (8 pages)
13 October 2005Registered office changed on 13/10/05 from: suite 7 devonshire house devonshire avenue leeds LS8 1AY (1 page)
7 February 2005Return made up to 31/01/05; full list of members (6 pages)
6 September 2004Total exemption small company accounts made up to 31 January 2004 (8 pages)
18 February 2004Return made up to 31/01/04; full list of members (6 pages)
31 January 2004Total exemption small company accounts made up to 31 January 2003 (7 pages)
12 December 2003Director resigned (1 page)
24 June 2003Return made up to 31/01/03; full list of members (6 pages)
28 March 2003Secretary resigned (1 page)
28 March 2003New secretary appointed (1 page)
28 March 2003Director resigned (1 page)
28 March 2003New director appointed (1 page)
18 December 2002Registered office changed on 18/12/02 from: 327 roundhay road leeds west yorkshire LS8 4HT (1 page)
25 February 2002Secretary resigned (1 page)
25 February 2002New director appointed (1 page)
25 February 2002New secretary appointed (1 page)
25 February 2002Registered office changed on 25/02/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
25 February 2002Director resigned (1 page)